About

Registered Number: 02815528
Date of Incorporation: 06/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Unit 13 Stapleford Estate, Saxby Road, Melton Mowbray, Leicestershire, LE14 2SB

 

Euro Assets Ltd was registered on 06 May 1993 and are based in Melton Mowbray in Leicestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for Euro Assets Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKS, James Brett 26 January 2011 07 May 2015 1
Secretary Name Appointed Resigned Total Appointments
LAMIN, Richard Brett 06 May 1993 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 29 October 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 22 October 2015
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
AA - Annual Accounts 03 February 2011
AP01 - Appointment of director 01 February 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 09 February 2010
AP01 - Appointment of director 28 January 2010
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 02 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 17 October 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 26 November 2007
395 - Particulars of a mortgage or charge 18 August 2007
395 - Particulars of a mortgage or charge 07 July 2007
AA - Annual Accounts 05 March 2007
225 - Change of Accounting Reference Date 05 March 2007
CERTNM - Change of name certificate 12 February 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 31 August 2004
287 - Change in situation or address of Registered Office 14 July 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 25 July 2002
395 - Particulars of a mortgage or charge 18 December 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 29 February 2000
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 07 July 1998
395 - Particulars of a mortgage or charge 12 June 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 05 September 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 30 January 1996
287 - Change in situation or address of Registered Office 21 September 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 25 April 1994
395 - Particulars of a mortgage or charge 20 May 1993
288 - N/A 12 May 1993
NEWINC - New incorporation documents 06 May 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 August 2007 Outstanding

N/A

Debenture 03 July 2007 Outstanding

N/A

Legal charge 14 December 2001 Fully Satisfied

N/A

Further charge 09 June 1998 Outstanding

N/A

Legal charge 17 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.